Search icon

H & S DELI & GROCERY INC.

Company Details

Name: H & S DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2014 (11 years ago)
Entity Number: 4597792
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 609 NEW YORK AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JULIO C. HUGO Agent 609 NEW YORK AVENUE, BROOKLYN, NY, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 NEW YORK AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Type Date Last renew date End date Address Description
0071-20-102571 Alcohol sale 2023-12-27 2023-12-27 2026-12-31 609 NEW YORK AVE, BROOKLYN, New York, 11203 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
140717000762 2014-07-17 CERTIFICATE OF CHANGE 2014-07-17
140625000250 2014-06-25 CERTIFICATE OF INCORPORATION 2014-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-19 MAMA LOUISA HERO SHOP 609 NEW YORK AVE, BROOKLYN, Kings, NY, 11203 A Food Inspection Department of Agriculture and Markets No data
2023-09-05 MAMA LOUISA HERO SHOP 609 NEW YORK AVE, BROOKLYN, Kings, NY, 11203 A Food Inspection Department of Agriculture and Markets No data
2023-05-18 MAMA LOUISA HERO SHOP 609 NEW YORK AVE, BROOKLYN, Kings, NY, 11203 C Food Inspection Department of Agriculture and Markets 04F - Approximately 4-5 live cockroaches are present on the floor and on the wall behind hand wash sink in the kitchen area. No insect infested food was found at the time of inspection. The management committed to improve pest control.
2023-03-31 MAMA LOUISA HERO SHOP 609 NEW YORK AVE, BROOKLYN, Kings, NY, 11203 C Food Inspection Department of Agriculture and Markets 12A - Chopped chicken in the deli area is found to be stored at 70 for determined time and was removed to the cooler for rapid refrigeration. Proper temperature control for hot foods was discussed with the manager.
2023-01-27 MAMA LOUISA HERO SHOP 609 NEW YORK AVE, BROOKLYN, Kings, NY, 11203 C Food Inspection Department of Agriculture and Markets 09C - Toilet room facility lacks adequate ventilation.
2021-02-09 No data 609 NEW YORK AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-27 No data 609 NEW YORK AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-13 No data 609 NEW YORK AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 609 NEW YORK AVE, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-25 No data 609 NEW YORK AVE, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3293728 SCALE-01 INVOICED 2021-02-09 20 SCALE TO 33 LBS
2805767 OL VIO INVOICED 2018-07-03 375 OL - Other Violation
2804372 OL VIO CREDITED 2018-06-28 625 OL - Other Violation
2801734 SCALE-01 INVOICED 2018-06-21 20 SCALE TO 33 LBS
2364053 SCALE-01 INVOICED 2016-06-14 20 SCALE TO 33 LBS
2226200 SCALE-01 INVOICED 2015-12-02 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-06-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201478400 2021-02-03 0202 PPS 609 New York Ave, Brooklyn, NY, 11203-1508
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17416
Loan Approval Amount (current) 17416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-1508
Project Congressional District NY-09
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17518.41
Forgiveness Paid Date 2021-09-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State